CITIMORTGAGE ASSET MANAGEMENT, INC.

Name: | CITIMORTGAGE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1981 (44 years ago) |
Date of dissolution: | 01 Aug 2007 |
Entity Number: | 702601 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1000 TECHNOLOGY DR, MS #822, O'FALLON, MO, United States, 63304 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CARL LEVINSON | Chief Executive Officer | 750 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2007-05-22 | Address | 1000 TECHNOLOGY DR, MS #822, O'FALLON, MO, 63304, USA (Type of address: Chief Executive Officer) |
1997-06-27 | 2005-06-17 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, USA (Type of address: Service of Process) |
1997-06-27 | 2005-06-17 | Address | C/O EUROPEAN AMERICAN BANK, 1 EAB PLAZA, UNIONDALE, NY, 11555, USA (Type of address: Chief Executive Officer) |
1997-06-27 | 2005-06-17 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1997-06-27 | Address | C/O EUROPEAN AMERICAN BANK, ONE EAB PLAZA, UNIONDALE, NY, 11555, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730000809 | 2007-07-30 | CERTIFICATE OF MERGER | 2007-08-01 |
070522002976 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050617002250 | 2005-06-17 | BIENNIAL STATEMENT | 2005-05-01 |
021105000753 | 2002-11-05 | CERTIFICATE OF AMENDMENT | 2002-11-05 |
990525002746 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State